logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Farad Azima

    Related profiles found in government register
  • Mr Farad Azima
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Azima, Farad
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, New Cavendish Street, London, W1G 7LP, United Kingdom

      IIF 7
  • Azima, Farad
    British company director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Azima, Farad
    British director born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Azima, Farad
    British investor philanthropy born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Tasker Lodge, Thornwood Gardens, Campden Hill, London, W8 7ER

      IIF 29
  • Azima, Farad
    British company chairman born in February 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Tasker Lodge, Thornwood Gardens, London, W8 7ER

      IIF 30
  • The Estate Of Mr Farad Azima
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Humprhies Kirk Llp, 17, Market Street, Crewkerne, Somerset, TA18 7JU, England

      IIF 31 IIF 32
    • icon of address 5, Tasker Lodge, Thornwood Gardens, London, London, W8 7ER, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,145 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    MECHTRECH LIMITED - 2017-04-13
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    NETSCIENTIFIC LIMITED - 2006-07-05
    TREND WALK PROPERTIES LTD - 2007-05-04
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,475 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2018-05-15
    IIF 26 - Director → ME
  • 2
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2018-05-15
    IIF 28 - Director → ME
  • 3
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2018-05-15
    IIF 23 - Director → ME
  • 4
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,145 GBP2024-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2018-05-15
    IIF 20 - Director → ME
  • 5
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2018-05-15
    IIF 19 - Director → ME
  • 6
    CETROCHEMICALS LIMITED - 2015-05-08
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    2,809,787 GBP2021-12-31
    Officer
    icon of calendar 2015-04-27 ~ 2020-08-29
    IIF 27 - Director → ME
  • 7
    ADMOUNT LIMITED - 2016-05-24
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2016-05-03
    IIF 21 - Director → ME
  • 8
    GREYBRIDGE IT LIMITED - 2013-03-05
    NETSCIENTIFIC PLC - 2024-09-25
    NETSCIENTIFIC LIMITED - 2013-03-12
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2015-01-16
    IIF 14 - Director → ME
  • 9
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252 GBP2018-12-31
    Officer
    icon of calendar 2007-01-23 ~ 2015-12-04
    IIF 12 - Director → ME
  • 10
    ECLETRA SOLUTIONS LIMITED - 2015-02-21
    FRONTIERBIO LIMITED - 2015-03-21
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,953,682 GBP2021-12-31
    Officer
    icon of calendar 2015-02-05 ~ 2018-05-15
    IIF 17 - Director → ME
  • 11
    MECHTRECH LIMITED - 2017-04-13
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-25 ~ 2018-05-15
    IIF 18 - Director → ME
  • 12
    JYNUX CONSULTING LIMITED - 2016-04-30
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-06-22 ~ 2016-07-08
    IIF 24 - Director → ME
  • 13
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2018-05-15
    IIF 25 - Director → ME
  • 14
    WHARFEDALE PLC - 1992-10-16
    AUDIO FIDELITY PUBLIC LIMITED COMPANY - 1990-01-19
    NXT PLC - 2010-12-17
    VERITY GROUP PLC - 1998-11-02
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1992-10-15 ~ 2001-02-28
    IIF 13 - Director → ME
  • 15
    FRIENDS OF THE PERSIAN LANGUAGE SOCIETY LIMITED - 1995-09-25
    icon of address Suite 105, Viglen House Alperton Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2013-09-18
    IIF 7 - Director → ME
  • 16
    icon of address C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2018-05-15
    IIF 22 - Director → ME
  • 17
    NETSCIENTIFIC LIMITED - 2013-02-28
    TRENDWALK PROPERTIES LIMITED - 2006-07-05
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -6,032,949 GBP2019-12-31
    Officer
    icon of calendar 2006-06-23 ~ 2013-07-07
    IIF 8 - Director → ME
  • 18
    JAWHOLD LIMITED - 1996-07-23
    HIWAVE TECHNOLOGIES (UK) LIMITED - 2013-08-04
    NEW TRANSDUCERS LIMITED - 2011-03-04
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-06-28 ~ 2000-03-06
    IIF 11 - Director → ME
  • 19
    LEGIBUS 1561 LIMITED - 1990-08-31
    CENTRALFORCE LIMITED - 2011-01-06
    CYRUS ELECTRONICS LIMITED - 2004-09-09
    CENTRALFORCE LIMITED - 2001-04-10
    SANSUI MISSION LIMITED - 1991-12-05
    icon of address The 1840 Barn, Fullers Hill Road Little Gransden, Sandy, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2000-03-06
    IIF 9 - Director → ME
  • 20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2020-08-25
    IIF 16 - Director → ME
  • 21
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2025-01-31
    Officer
    icon of calendar 2010-10-29 ~ 2020-08-25
    IIF 29 - Director → ME
  • 22
    NETSCIENTIFIC LIMITED - 2006-07-05
    TREND WALK PROPERTIES LTD - 2007-05-04
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,475 GBP2021-12-31
    Officer
    icon of calendar 2001-06-27 ~ 2018-05-15
    IIF 10 - Director → ME
  • 23
    YEHUDI MENUHIN INTERNATIONAL VIOLIN COMPETITION TRUST LIMITED(THE) - 1997-08-04
    YEHUDI MENUHIN YOUNG VIOLINISTS INTERNATIONAL COMPETITION TRUST - 2014-08-19
    icon of address 7 Exton Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2020-08-29
    IIF 15 - Director → ME
  • 24
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35 GBP2024-12-31
    Officer
    icon of calendar 2010-08-18 ~ 2020-08-28
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.